Search icon

MATRIX 2, INC.

Company Details

Entity Name: MATRIX 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 1977 (48 years ago)
Document Number: 537217
FEI/EIN Number 59-1753494
Address: 1903 N.W. 97TH AVENUE, MIAMI, FL 33172 UN
Mail Address: 1903 N.W. 97TH AVENUE, MIAMI, FL 33172
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATRIX 2 401(K) PROFIT SHARING PLAN 2009 591753494 2010-10-01 MATRIX 2, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 3055917672
Plan sponsor’s address 1903 N.W. 97TH AVENUE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 591753494
Plan administrator’s name MATRIX 2, INC.
Plan administrator’s address 1903 N.W. 97TH AVENUE, MIAMI, FL, 33172
Administrator’s telephone number 3055917672

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing KATHY MAIURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing KATHY MAIURI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAIURI KATHLEEN Agent 1903 N.W. 97TH AVENUE, MIAMI, FL 33172

President

Name Role Address
KATHLEEN M MAIURI President 1903 N.W. 97TH AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1903 N.W. 97TH AVENUE, MIAMI, FL 33172 UN No data
REGISTERED AGENT NAME CHANGED 2007-04-17 MAIURI KATHLEEN No data
CHANGE OF MAILING ADDRESS 1987-06-30 1903 N.W. 97TH AVENUE, MIAMI, FL 33172 UN No data
REGISTERED AGENT ADDRESS CHANGED 1987-06-30 1903 N.W. 97TH AVENUE, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State